| Previous | Next |
Papers (1975-1978) [bulk 1977-1978] relating to McNeill Smith's campaign for the U. S. Senate in the 1978 North Carolina Democratic Primary Election, including brochures, campaign statements, press releases and newspaper articles.
Collection (1855-1958) of manuscript and printed materials compiled by Antoinette S. Jenkins, including a history of St. Peter's Church, Salem, Massachusetts, 1958; notebook containing records of the botanical research conducted by Hugh M. Neisler of Taylor, Georgia, 1866-1881; photocopy typescript account of the 45th Georgia Infantry Regiment (C.S.A.) during Civil War battles at Richmond, Cedar Run, 2nd Manassas, Harpers Ferry, Shepherdstown, and others, by Joseph A. Walker, 1864; General Store sales records of Nicholas Bascom Jenkins from Nashville, Nash County, North Carolina, 1905-1935; genealogical materials relating to the Letcher, Mitchell, Neisler [Neischler], Jenkins, and Howard families of Nash county, North Carolina; Taylor, Georgia; and Salem, Massachusetts), 1897; also letters and obituary and newspaper articles, including an excerpt from Western Maryland College yearbook relating to on George Stockton Wills, of Westminster, Maryland, 1930-1956; in English, Greek and Latin language.
Papers of Reynolds Price (1853-1986 [Bulk: 1978-1986]) documenting the life and literary career of the prolific Macon, North Carolina-born American poet, novelist, dramatist, essayist, and educator at Duke University; consisting of manuscripts, loose manuscripts transferred from the Stuart Wright Book Collection relating mainly to his publications A Common Room (1954), Mustian (1983), Private Contentment (1984), and to Reynolds Price: A Bibliography, 1949-1984 (1986), compiled by Stuart Wright; also photographic prints; proofs of works Price reviewed for publishers; and printed materials and oversized materials.
Papers (1941-1965) including photographs, clippings, certificates, memos, orders of U.S. Naval officer, USNA Class of 1941, official winners, luncheons, ceremonies, parties, interpreter and translator.
Papers (1930-1949) consisting of correspondence, dispatches, military records, photographs, newspaper, clippings, journal, log book, and miscellaneous.
USS Hull (DD-350) color print on paper mounted on cardboard. Red and white plastic label taped to lower right hand corner: "USS HULL DD350." Handwritten notes on reverse: Commander Ralph S. Wentworth, U.S.N., commanding. Copy of original painting by John (Jack) A. Wertis for Alex J. Wertis, chief yeoman (PA), U.S. Navy, USS Hull (DD-350). Understand lost, China Sea—typhoon, WWII. Dimensions: 13" (w) x 17" (l), undated. (1 item)
This collection (1924-2000) contains material related to the marketing of products produced by the Empire Brush Company of Greenville, North Carolina. Included are catalogues, price lists, marketing programs, advertising stickers and product wrappings, and original materials used in planographic printing of product wrappings. Although Empire Brush moved its manufacturing facility to Greenville Industrial Park in 1964, the collection also contains items relating to its pre-1964 years and some to Rubbermaid which bought Empire Brush out in 1994.
Papers 1937-1997 (Bulk 1974-1997) pertaining to Lee A. Wallace Jr.'s military service during World War II, including a scrapbook documenting Wallace's service in Battery "C", 2nd Battalion, 113th Field Artillery Regiment (formerly designated 117th Field Artillery); also referred to as 113th Field Artillery Battalion, 30th Infantry Division, North Carolina National Guard, based in Washington, N.C., including newspaper clippings, orders, photograph prints, and rosters; correspondence and newsletters pertaining to 30th Infantry Division reunions; a copy of the American Battle Monuments Commission's pamphlet entitled "30th Division: Summary of Operations in the World War" (1944); also oversized maps of the 30th Division's offensive operations during World War I, 1917-1918, removed from the pamphlet; in English, Dutch, & French language.
Collection (1902-2003) of genealogical and historical research files compiled by John Henry Oden III. Also includes the R. C. Chadwick Mercantile Records, Claude F. Pilley Papers, and the Windley Family Papers. Consists mostly of copies of wills, tax records, letters, deeds, newspapers, birth certificates, family trees, and photographs related to families in Beaufort, Washington, Hyde, and Halifax counties, N.C.
Collection (ca. 1981) of research materials compiled for a publication on Dr. Charles O'Hagan Laughinghouse and the history of Pitt Community Hospital, ca. 1870-1981, including correspondence, notes, and photographic prints and negatives.
Papers (1777-2022) relating to John Baxton Flowers III academic career, family history and Scottish genealogy (Flowers, Kennedy, and Thompson families of Wayne County, NC), historic preservation, horticulture and garden history. Included are correspondence, financial and legal papers, academic records, newspaper clippings, photographs, typescripts, genealogical material, publications, certificates, house plans, watercolor drawings, and newsletters.
Papers (1927-1969, undated) including correspondence, memoirs, reports, flight records, flight log, speeches, etc. relating to the career of pioneer aviator and US Army Air Corps general during and after World War II.
| Previous | Next |